This company is commonly known as Radiotropic Limited. The company was founded 21 years ago and was given the registration number 04676232. The firm's registered office is in NEWBURY. You can find them at Griffins Court, 24-32 London Road, Newbury, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | RADIOTROPIC LIMITED |
---|---|---|
Company Number | : | 04676232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 St Marys Mount, Caterham, CR3 6SJ | Secretary | 09 June 2003 | Active |
White Lodge, Brockham Green, Betchworth, RH3 7JJ | Director | 03 June 2003 | Active |
4 Artillery Mews, Tilehurst Road, Reading, RG30 2JN | Secretary | 03 June 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 February 2003 | Active |
11 St Marys Mount, Caterham, CR3 6SJ | Director | 09 June 2003 | Active |
43 St Peters Square, London, W6 9NR | Director | 03 June 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 February 2003 | Active |
Mr Andrew Stuart Cronk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | White Lodge, Brockham Green, Betchworth, United Kingdom, RH3 7JJ |
Nature of control | : |
|
Mr Ray Eke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 St Marys Mount, Caterham, United Kingdom, CR3 6SJ |
Nature of control | : |
|
The Executors Of Richard Gordon Steward Sykes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 St Peters Square, London, United Kingdom, W6 9NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-08 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.